Background WavePink WaveYellow Wave

BRIGHTON AND SUSSEX CARE LIMITED (07156238)

BRIGHTON AND SUSSEX CARE LIMITED (07156238) is an active UK company. incorporated on 12 February 2010. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRIGHTON AND SUSSEX CARE LIMITED has been registered for 16 years.

Company Number
07156238
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON AND SUSSEX CARE LIMITED

BRIGHTON AND SUSSEX CARE LIMITED is an active company incorporated on 12 February 2010 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRIGHTON AND SUSSEX CARE LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07156238

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

No. 2 The Square Birchwood Boulevard Warrington, WA3 7QY,

Previous Addresses

56 Southwark Bridge Road London SE1 0AS England
From: 16 December 2015To: 1 March 2023
7-9 the Avenue Eastbourne East Sussex BN21 3YA
From: 23 August 2010To: 16 December 2015
73 Cinnabar Wharf East 28 Wapping High Street Middlesex London E1W 1NG England
From: 12 February 2010To: 23 August 2010
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
PARENT_ACCPARENT_ACC
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Memorandum Articles
9 October 2019
MAMA
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Resolution
29 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 August 2017
AAMDAAMD
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 February 2017
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Move Registers To Sail Company With New Address
3 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
22 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
31 August 2010
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
23 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Resolution
23 August 2010
RESOLUTIONSResolutions
Resolution
23 August 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Incorporation Company
12 February 2010
NEWINCIncorporation